Prestbury
Cheshire
SK10 4AR
Director Name | Mr Brian Lynn Staples |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pendle House,Castle Hill Prestbury Cheshire SK10 4AR |
Secretary Name | Mrs Anne Marie Staples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 10 Pendle House,Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 5 Land Lane Wilmslow SK9 1DG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
8 at £1 | Brian Lynn Staples 80.00% Ordinary |
---|---|
2 at £1 | Anne Marie Staples 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,575 |
Cash | £120,399 |
Current Liabilities | £50,534 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2022 | Application to strike the company off the register (1 page) |
25 November 2022 | Registered office address changed from 10 Pendle House,Castle Hill Prestbury Cheshire SK10 4AR United Kingdom to 5 Land Lane Wilmslow SK9 1DG on 25 November 2022 (1 page) |
18 August 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
30 September 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
19 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
1 July 2021 | Director's details changed for Mr Brian Lynn Staples on 1 July 2021 (2 pages) |
1 July 2021 | Director's details changed for Mrs Anne Marie Staples on 1 July 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Brian Lynn Staples on 1 July 2021 (2 pages) |
1 July 2021 | Secretary's details changed for Mrs Anne Marie Staples on 1 July 2021 (1 page) |
1 July 2021 | Director's details changed for Mrs Anne Marie Staples on 1 July 2021 (2 pages) |
1 July 2021 | Registered office address changed from Pendle House, 10 Castle Hill Prestbury Cheshire SK10 4AR to 10 Pendle House,Castle Hill Prestbury Cheshire SK10 4AR on 1 July 2021 (1 page) |
1 July 2021 | Change of details for Mr Brian Lynn Staples as a person with significant control on 1 July 2021 (2 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 October 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
8 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
22 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
22 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Anne Marie Staples on 29 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Anne Marie Staples on 29 July 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: pendle housel castle hill prestbury cheshire SK10 4AR (1 page) |
19 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
19 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: pendle housel castle hill prestbury cheshire SK10 4AR (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Return made up to 29/07/04; full list of members
|
14 October 2004 | Return made up to 29/07/04; full list of members
|
27 July 2004 | Ad 31/03/04--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
27 July 2004 | Ad 31/03/04--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
17 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | New director appointed (22 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (22 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
29 July 2003 | Incorporation (31 pages) |
29 July 2003 | Incorporation (31 pages) |